Denham
Uxbridge
UB9 4DX
Director Name | Mr Michael John Woodcock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2021(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Director Name | Kenneth Harvey John Coney |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | Bank Farm,Bank Green Bellingdon Chesham Bucks. HP5 2UT |
Director Name | Siobhan Elizabeth Corns |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Secretary Name | Siobhan Elizabeth Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 27 Oliver Road Hemel Hempstead Hertfordshire HP3 9PY |
Director Name | Anne Elizabeth Thomas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Philip Leslie Cadle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Penton House 64a High Street Harrow On The Hill Middlesex HA1 3LL |
Director Name | Mr Roger Charles Smurthwaite |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Bull Baiters Bull Baiters Lane Hyde Heath Amersham Buckinghamshire HP6 5RS |
Director Name | Antony Charles Wightman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 1998) |
Role | Chief Executive |
Correspondence Address | 13 Birch Grove London W3 9SW |
Director Name | David Robert Afia |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 148 Rivermead Court London SW6 3SF |
Director Name | Judith Elaine Afia |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 148 Rivermead Court London SW6 3SF |
Secretary Name | Anne Elizabeth Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Taullan Long Walk Chalfont St Giles Buckinghamshire HP8 4AN |
Director Name | Mr Peter Frederick Mostyn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 1996(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Stocking Lane East Leake Loughborough Leicestershire LE12 5RL |
Director Name | Mr John Duncan Sach |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(14 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 October 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ridgeways 18 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Secretary Name | John Duncan Sach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 41 Sibley Avenue Harpenden Hertfordshire AL5 1HF |
Secretary Name | Julian Bernard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Director Name | Julian Bernard Wilson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(20 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2012) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Alan Nigel Dix |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael David Gant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Christopher Charles Bevan Rogers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(34 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX |
Director Name | Mr Michael Frank Williamson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
Website | walkergreenbank.com |
---|
Registered Address | Chalfont House Oxford Road Denham Uxbridge UB9 4DX |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Abaris Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2023 | Accounts for a dormant company made up to 31 January 2023 (4 pages) |
19 June 2023 | Application to strike the company off the register (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 31 January 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page) |
3 November 2021 | Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages) |
28 October 2021 | Registered office address changed from C/O Walker Greenbank Plc Chalfont House Oxford Road Denham UB9 4DX to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 28 October 2021 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
28 July 2021 | Change of details for Abaris Holdings Limited as a person with significant control on 2 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 January 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages) |
24 December 2019 | Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page) |
29 March 2019 | Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
17 October 2018 | Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Company name changed afia carpets LIMITED\certificate issued on 19/12/14
|
19 December 2014 | Change of name notice (2 pages) |
19 December 2014 | Change of name notice (2 pages) |
19 December 2014 | Company name changed afia carpets LIMITED\certificate issued on 19/12/14
|
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
16 May 2014 | Termination of appointment of Alan Dix as a director (2 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
9 April 2014 | Appointment of Michael David Gant as a director (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
14 June 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Appointment of Alan Nigel Dix as a director (3 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a director (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
14 February 2012 | Termination of appointment of Julian Wilson as a secretary (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for John Duncan Sach on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Julian Bernard Wilson on 29 October 2009 (3 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
4 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
1 August 2008 | Location of register of members (1 page) |
1 August 2008 | Location of register of members (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Location of debenture register (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
13 July 2007 | Location of register of members (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: chalfont house oxford road denham UB9 4DX (1 page) |
13 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 July 2007 | Location of register of members (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: c/o walker greenbank PLC bradbourne drive, tilbrook milton keynes buckinghamshire MK7 8BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
28 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
12 July 2005 | Return made up to 04/07/05; full list of members
|
12 July 2005 | Return made up to 04/07/05; full list of members
|
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
22 July 2003 | Return made up to 04/07/03; full list of members (8 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
31 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 4 brunel court cornerhall hemel hempstead hertfordshire HP3 9XX (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
28 July 2000 | Return made up to 04/07/00; full list of members
|
28 July 2000 | Return made up to 04/07/00; full list of members
|
16 February 2000 | New secretary appointed (3 pages) |
16 February 2000 | New secretary appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
16 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
13 July 1999 | Return made up to 04/07/99; full list of members (9 pages) |
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
27 November 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
30 December 1997 | Accounting reference date extended from 30/01/98 to 31/01/98 (2 pages) |
28 November 1997 | Accounts made up to 31 January 1997 (8 pages) |
28 November 1997 | Accounts made up to 31 January 1997 (8 pages) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director's particulars changed (1 page) |
3 December 1996 | Accounts made up to 31 January 1996 (8 pages) |
3 December 1996 | Accounts made up to 31 January 1996 (8 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
29 July 1996 | Return made up to 04/07/96; no change of members (8 pages) |
29 July 1996 | Return made up to 04/07/96; no change of members (8 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
25 October 1995 | Accounts made up to 31 January 1995 (8 pages) |
25 October 1995 | Accounts made up to 31 January 1995 (8 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
25 July 1995 | Return made up to 04/07/95; no change of members (14 pages) |
12 July 1994 | Return made up to 04/07/94; full list of members (6 pages) |
22 November 1993 | Accounts for a dormant company made up to 31 January 1993 (5 pages) |
19 November 1993 | Resolutions
|
16 November 1993 | Memorandum and Articles of Association (12 pages) |
8 November 1993 | Company name changed\certificate issued on 08/11/93 (3 pages) |
29 July 1993 | Return made up to 04/07/93; full list of members (6 pages) |
29 October 1992 | Accounts for a dormant company made up to 31 January 1992 (5 pages) |
12 October 1992 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 September 1992 | Director resigned;new director appointed (2 pages) |
17 July 1992 | Return made up to 04/07/92; no change of members (6 pages) |
25 July 1991 | Accounts for a dormant company made up to 2 February 1991 (5 pages) |
16 July 1991 | Return made up to 04/07/91; no change of members (4 pages) |
3 July 1991 | Director resigned (2 pages) |
25 October 1990 | Director resigned (2 pages) |
23 August 1990 | Registered office changed on 23/08/90 from: zoffany house 74-78 wood lane end hemel hempstead herts HP2 4RF (1 page) |
16 August 1990 | Return made up to 04/07/90; full list of members (5 pages) |
16 August 1990 | Accounts for a dormant company made up to 3 February 1990 (5 pages) |
2 August 1990 | Director resigned (2 pages) |
15 March 1990 | New director appointed (2 pages) |
21 September 1989 | Accounts for a dormant company made up to 28 January 1989 (5 pages) |
21 September 1989 | Return made up to 30/06/89; no change of members (4 pages) |
18 May 1989 | Registered office changed on 18/05/89 from: station road kings langley hertfordshire WD4 8LH (1 page) |
23 August 1988 | Return made up to 27/06/88; no change of members (4 pages) |
23 August 1988 | Accounts made up to 30 January 1988 (6 pages) |
26 July 1988 | Resolutions
|
24 November 1987 | Accounts made up to 1 May 1987 (6 pages) |
24 November 1987 | Return made up to 17/09/87; full list of members (4 pages) |
23 October 1987 | Accounting reference date shortened from 30/04 to 30/01 (1 page) |
9 February 1987 | Annual return made up to 09/10/86 (5 pages) |
6 February 1987 | Accounts made up to 30 April 1986 (6 pages) |
24 November 1983 | Certificate of incorporation (1 page) |